MORAR PROPERTIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

01/04/221 April 2022 Cessation of Indumati Lakhani as a person with significant control on 2021-10-18

View Document

24/11/2124 November 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

15/10/2115 October 2021 Satisfaction of charge SC2811760007 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC2811760006 in full

View Document

24/03/2024 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

12/01/1812 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

22/12/1722 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

22/12/1722 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2811760006

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2811760007

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760005

View Document

09/06/169 June 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760003

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760004

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 FIRST GAZETTE

View Document

13/03/1513 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2811760005

View Document

01/08/131 August 2013 ARTICLES OF ASSOCIATION

View Document

01/08/131 August 2013 ALTER ARTICLES 16/07/2013

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2811760003

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2811760004

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/04/109 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 MEMORANDUM OF ASSOCIATION

View Document

17/03/0817 March 2008 ALTER MEMORANDUM 11/03/2008

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 PARTIC OF MORT/CHARGE *****

View Document

01/06/071 June 2007 PARTIC OF MORT/CHARGE *****

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 COMPANY NAME CHANGED MORAY HOMES LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED QUILLCO 195 LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company